31 October 2023 | Statement of Information BA20231669569Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2024 | Principal Address 1 | 51 Park Drive | 3340 Pamela Circle | Principal City | Reedsville | State College | Principal Postal Code | 17084 | 16801 | CRA Changed | Michael W Kane 216 Airo Ct Lincoln, CA 95648 | California Registered Agent Inc 1401 21st Street Suite 370 Sacramento, CA 95811 |
|
---|
24 October 2022 | Statement of Information BA20221021285Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 216 Airo Ct | 51 Park Drive | Principal City | Lincoln | Reedsville | Principal State | Ca | Pa | Principal Postal Code | 95648 | 17084 | Annual Report Due Date | 10/31/2022 | 10/31/2023 |
|
---|
1 February 2019 | System Amendment - FTB Revivor LBA12076876 |
---|
1 November 2018 | System Amendment - FTB Suspended LBA12076875 |
---|
22 November 2016 | System Amendment - Penalty Certification - SI LBA12076874Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2016 | System Amendment - SI Delinquency for the year of 0 LBA12076873 |
---|
1 October 2014 | Initial Filing 3714878 |
---|
This page was last updated December 2023.